logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lord Waheed Alli

    Related profiles found in government register
  • Lord Waheed Alli
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG, United Kingdom

      IIF 4
    • icon of address Fourth Floor, York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 9
  • Alli, Waheed
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse 501, Floral Court Collection, 25 Floral Street, London, WC2E 9DS, England

      IIF 10 IIF 11
  • Alli, Waheed, Lord
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Alli, Waheed, Lord
    British chairman; mp born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldwych House, 81 Aldwych, London, WC2B 4HN, England

      IIF 18
  • Alli, Waheed, Lord
    British company chairman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Alli, Waheed, Lord
    British company chairman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 105, 8 Shepherd Market, Mayfair, W1J 7JY, United Kingdom

      IIF 33
  • Alli, Waheed, Lord
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 34 IIF 35
  • Alli, Waheed, Lord
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 21 Meard Street, London, W1F 0EY, United Kingdom

      IIF 41
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 42
    • icon of address Fourth Floor, York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 43
  • Alli, Waheed, Lord
    British parliamentarian born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lord Waheed Alli
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 47
  • Alli, Waheed, Lord
    British tv producer & labour peer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1 Almeida Street, London, N1 1TA

      IIF 48
  • Alli, Waheed
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 49 IIF 50
  • Alli, Waheed, Lord
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 51
  • Alli, Waheed, Lord
    British chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 52
  • Alli, Waheed, Lord
    British company chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG, United Kingdom

      IIF 53
  • Alli, Waheed, Lord
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Greater London House, Hampstead Road, London, NW1 7FB

      IIF 54
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 55 IIF 56 IIF 57
    • icon of address C/o Silvergate Media, 4th Floor York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 59 IIF 60
  • Alli, Waheed, Lord
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 61 IIF 62
  • Alli, Waheed, Lord
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alli, Waheed, Lord
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 77
  • Alli, Waheed, Lord
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 78
  • Alli, Waheed, Lord
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Silvergate Media, 4th Floor York House, 23 Kingsway, London, WC2B 6UJ, United Kingdom

      IIF 79 IIF 80
  • Alli, Waheed, Lord
    British director

    Registered addresses and corresponding companies
    • icon of address Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 81 IIF 82
  • Alli, Waheed, Lord

    Registered addresses and corresponding companies
    • icon of address Appt 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

      IIF 83
child relation
Offspring entities and appointments
Active 17
  • 1
    MARWYN ACQUISITION COMPANY - 2023-02-06
    WILMCOTE HOLDINGS - 2021-05-07
    icon of address 47 St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-06 ~ now
    IIF 49 - Director → ME
  • 2
    NEWINCCO 493 LIMITED - 2006-01-12
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -295,022 GBP2023-12-31
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address 1020 Eskdale Road, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-01-25 ~ dissolved
    IIF 79 - Secretary → ME
  • 5
    icon of address 1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,571 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    KOOVS PLC
    - now
    SILVERGATE RETAIL LIMITED - 2014-01-24
    KOOVS LIMITED - 2014-02-27
    DE FACTO 1985 LIMITED - 2012-08-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 42 - Director → ME
  • 7
    DE FACTO 1978 LIMITED - 2012-10-05
    icon of address 16 Mill Street, Oakham, Rutland, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Commerce House, Wickhams Cay 1, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 50 - Director → ME
  • 9
    NEWINCCO 495 LIMITED - 2006-01-17
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    562,755 GBP2023-09-30
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 13 - Director → ME
  • 10
    SILVERGATE INVESTMENTS 2 LIMITED - 2019-11-27
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    SILVERGATE INVESTMENTS 3 LIMITED - 2019-11-27
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,689,270 GBP2024-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -967,521 GBP2023-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DE FACTO 2008 LIMITED - 2019-11-15
    MARWYN LC HOLDINGS LIMITED - 2020-04-16
    icon of address 11 Buckingham Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    SILVER GATE INVESTMENTS LIMITED - 2006-11-30
    NEWINCCO 622 LIMITED - 2006-11-29
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    SILVERGATE MEDIA HOLDINGS LIMITED - 2014-02-05
    icon of address Fourth Floor York House, 23 Kingsway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 21 Meard Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    778,333 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 17 - Director → ME
Ceased 51
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    icon of address London Academy, Spur Road, Edgware, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2007-09-04
    IIF 52 - Director → ME
  • 2
    ASOS PLC
    - now
    WINSUPPLY PUBLIC LIMITED COMPANY - 2000-06-15
    ASSEENONSCREEN HOLDINGS PLC - 2003-08-07
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2001-01-16 ~ 2012-11-01
    IIF 54 - Director → ME
  • 3
    NEWINCCO 493 LIMITED - 2006-01-12
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -295,022 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-02-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    PLANET 24 (SERVICES) LIMITED - 1999-04-21
    icon of address Shepherds Building Central, Charecroft Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-20 ~ 2017-07-12
    IIF 60 - Director → ME
    icon of calendar 1992-08-20 ~ 2017-07-12
    IIF 80 - Secretary → ME
  • 5
    NEW CHORION PLC - 2002-05-16
    CHORION PLC - 2006-07-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2006-07-12
    IIF 72 - Director → ME
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2008-12-02
    IIF 70 - Director → ME
  • 7
    icon of address C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2015-11-16
    IIF 63 - Director → ME
  • 8
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2002-11-30
    IIF 62 - Director → ME
  • 9
    BANWITH LIMITED - 1995-05-18
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,706 GBP2021-12-31
    Officer
    icon of calendar 1995-05-16 ~ 1998-10-01
    IIF 64 - Director → ME
    icon of calendar 1995-05-16 ~ 1998-10-01
    IIF 82 - Secretary → ME
  • 10
    MK-LF PARTNERSHIP LIMITED - 2024-02-26
    icon of address Office 436 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,244 GBP2024-12-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-11-05
    IIF 41 - Director → ME
  • 11
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-23
    IIF 36 - Director → ME
  • 12
    SILVERGATE GALLERIES LIMITED - 2015-06-12
    icon of address Suite 105 8 Shepherd Market, Mayfair, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,441 GBP2024-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2025-01-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-12-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-05-23
    IIF 22 - Director → ME
  • 14
    icon of address 8 Storeys Gate, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-02 ~ 2002-01-24
    IIF 77 - Director → ME
  • 15
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2022-05-23
    IIF 27 - Director → ME
  • 16
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-23
    IIF 38 - Director → ME
  • 17
    NOVUM SECURITIES LIMITED - 2008-03-18
    BANKORA LIMITED - 2008-04-01
    BANKORA LIMITED - 2008-03-11
    icon of address 7-10 Chandos Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2008-02-28
    IIF 74 - Director → ME
  • 18
    OCT S4 LIMITED - 2016-04-05
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2022-09-26
    IIF 30 - Director → ME
  • 19
    NEWINCCO 495 LIMITED - 2006-01-17
    icon of address Third Floor, 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    562,755 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-12-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PLANET 24
    - now
    ROCKET TELEVISION LIMITED - 1991-11-18
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-08
    IIF 76 - Director → ME
    icon of calendar ~ 1999-04-08
    IIF 81 - Secretary → ME
  • 21
    BEMORE LIMITED - 1993-11-02
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-25 ~ 2000-12-08
    IIF 56 - Director → ME
  • 22
    DE FACTO 1395 LIMITED - 2006-08-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2011-08-24
    IIF 68 - Director → ME
  • 23
    DE FACTO 1396 LIMITED - 2006-08-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2011-08-24
    IIF 73 - Director → ME
  • 24
    DE FACTO 1284 LIMITED - 2006-02-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2011-08-24
    IIF 69 - Director → ME
  • 25
    DE FACTO 1285 LIMITED - 2006-02-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-20 ~ 2011-08-24
    IIF 65 - Director → ME
  • 26
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-05 ~ 1999-06-24
    IIF 71 - Director → ME
  • 27
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2024-03-31
    Officer
    icon of calendar 2009-09-23 ~ 2014-07-18
    IIF 18 - Director → ME
    icon of calendar 2007-02-06 ~ 2013-11-21
    IIF 83 - Secretary → ME
  • 28
    TRONJI LIMITED - 2013-08-21
    icon of address 9 Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-22 ~ 2000-12-20
    IIF 66 - Director → ME
  • 29
    icon of address 35-47 Bethnal Green Road, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-28 ~ 2008-09-25
    IIF 55 - Director → ME
  • 30
    NUTSHELL PRODUCTIONS LTD - 2000-08-25
    SHINE ENTERTAINMENT LIMITED - 2001-11-30
    KPG MEDIA LIMITED - 2001-04-06
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2006-10-11
    IIF 61 - Director → ME
  • 31
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2022-05-23
    IIF 31 - Director → ME
  • 32
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-04
    IIF 45 - Director → ME
    icon of calendar 2016-04-23 ~ 2022-06-22
    IIF 35 - Director → ME
  • 33
    icon of address 12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-19 ~ 2022-06-22
    IIF 53 - Director → ME
  • 34
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ 2022-05-23
    IIF 29 - Director → ME
  • 35
    ALEX OF ATHENS LIMITED - 2017-12-20
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-23
    IIF 19 - Director → ME
  • 36
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-23
    IIF 23 - Director → ME
  • 37
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ 2022-05-23
    IIF 26 - Director → ME
  • 38
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2022-05-23
    IIF 20 - Director → ME
  • 39
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-04
    IIF 46 - Director → ME
    icon of calendar 2011-09-08 ~ 2022-06-22
    IIF 39 - Director → ME
  • 40
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2022-05-23
    IIF 21 - Director → ME
  • 41
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2022-05-23
    IIF 28 - Director → ME
  • 42
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2022-05-23
    IIF 25 - Director → ME
  • 43
    POTTER PRODUCTIONS LIMITED - 2011-10-20
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-04
    IIF 44 - Director → ME
    icon of calendar 2011-09-08 ~ 2022-06-22
    IIF 40 - Director → ME
  • 44
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-23 ~ 2022-05-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2019-12-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2008-11-13
    IIF 58 - Director → ME
  • 46
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2022-05-23
    IIF 24 - Director → ME
  • 47
    SCORE NOW LIMITED - 2000-09-21
    icon of address 30 Leicester Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2002-11-14
    IIF 48 - Director → ME
  • 48
    OCTONAUTS PRODUCTIONS LIMITED - 2011-10-20
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2022-09-26
    IIF 37 - Director → ME
  • 49
    TORNADO VIRTUE PLC - 2002-12-20
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO GROUP PLC - 2002-06-25
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-11-22
    IIF 57 - Director → ME
  • 50
    COTHURN LIMITED - 1993-06-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-03 ~ 1999-06-24
    IIF 75 - Director → ME
  • 51
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    TEN ALPS TV LIMITED - 2021-05-19
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    PLANET 24 (RADIO) LIMITED - 1999-04-21
    LIMICO LIMITED - 1994-02-02
    icon of address 7 Barossa Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,943,408 GBP2024-12-31
    Officer
    icon of calendar 1994-01-31 ~ 1999-04-06
    IIF 67 - Director → ME
    icon of calendar 1994-01-31 ~ 1999-04-06
    IIF 78 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.